Company NameWealth Of Nations World-Wide Limited
Company StatusDissolved
Company Number03356643
CategoryPrivate Limited Company
Incorporation Date21 April 1997(26 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameLogicblend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameBrian Richard French
NationalityBritish
StatusClosed
Appointed21 May 1997(1 month after company formation)
Appointment Duration7 years, 8 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address63 Southborough Road
Bromley
BR1 2EL
Director NameMr James Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Flat 3
4 Lowndes Street
London
SW1X 9ET
Director NameBrian Richard French
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address63 Southborough Road
Bromley
BR1 2EL
Director NameJudith Margaret French
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2002)
RoleDesigner
Correspondence Address63 Southborough Road
Bickley
Bromley
Kent
BR1 2EL
Secretary NameBrian Richard French
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 June 1997)
RoleCompany Director
Correspondence Address63 Southborough Road
Bromley
BR1 2EL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed13 June 1997(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1998)
Correspondence AddressRefuge House
13-14 New Bond Street
London
W1S 3SX

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£220,202
Cash£154,534
Current Liabilities£739,260

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (2 pages)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
13 January 2004Notice of completion of voluntary arrangement (6 pages)
24 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 December 2003 (3 pages)
14 April 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Notice of discharge of Administration Order (3 pages)
3 February 2003Administrator's abstract of receipts and payments (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
30 December 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 September 2002Notice of result of meeting of creditors (4 pages)
12 August 2002Statement of administrator's proposal (9 pages)
25 July 2002Registered office changed on 25/07/02 from: crouches farm furnace lane horsmonden tonbridge kent TN12 8LX (1 page)
23 July 2002Administration Order (3 pages)
23 July 2002Notice of Administration Order (1 page)
19 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Ad 02/11/01--------- £ si 74074@1=74074 £ ic 666666/740740 (2 pages)
15 January 2002£ nc 666666/740740 02/11/01 (1 page)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Accounts for a small company made up to 30 June 2000 (8 pages)
16 June 2001Return made up to 21/04/01; full list of members (7 pages)
26 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (9 pages)
26 August 1999New director appointed (2 pages)
11 August 1999Ad 17/06/99--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
11 August 1999Ad 17/06/99--------- £ si 66666@1=66666 £ ic 600000/666666 (2 pages)
11 August 1999£ nc 500000/666666 17/06/99 (1 page)
16 May 1999Amended accounts made up to 30 June 1998 (8 pages)
21 April 1999Return made up to 21/04/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 March 1999Ad 15/02/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
28 January 1999Ad 26/11/98--------- £ si 50000@1=50000 £ ic 350000/400000 (2 pages)
28 January 1999Ad 11/01/99--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
5 November 1998Ad 27/10/98--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
18 June 1998Ad 12/06/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
15 May 1998Return made up to 21/04/98; full list of members (6 pages)
20 April 1998£ nc 1000/500000 20/02/98 (1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1998Ad 20/02/98--------- £ si 99500@1=99500 £ ic 1/99501 (2 pages)
20 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
18 August 1997Company name changed logicblend LIMITED\certificate issued on 19/08/97 (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New secretary appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 April 1997Incorporation (10 pages)